CAMBS COMPRESSOR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAMBS COMPRESSOR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764366

Incorporation date

13/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imperial & Whitehall 23 Colmore Row, B3 2bs, Birmingham, West Midlands B3 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon16/03/2026
Appointment of Mr David John Wood as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Annthea Romaine Fryer as a director on 2026-03-16
dot icon16/03/2026
Notification of Teqnion Ab as a person with significant control on 2026-02-17
dot icon16/03/2026
Cessation of Annthea Romaine Fryer as a person with significant control on 2026-02-17
dot icon16/03/2026
Cessation of Mark Roy Fryer as a person with significant control on 2026-02-17
dot icon16/03/2026
Termination of appointment of Mark Roy Fryer as a director on 2026-02-17
dot icon16/03/2026
Registered office address changed from E-Space North 181 Wisbech Road Littleport Ely CB6 1RA England to Imperial & Whitehall 23 Colmore Row B3 2BS Birmingham West Midlands B3 2BS on 2026-03-16
dot icon20/02/2026
Appointment of Mr Daniel Zhang as a director on 2026-02-17
dot icon19/02/2026
Appointment of Mr David Richard Barton as a director on 2026-02-17
dot icon11/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon13/12/2022
Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL England to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2022-12-13
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon11/01/2022
Confirmation statement made on 2021-11-13 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/08/2020
Registration of charge 027643660002, created on 2020-08-18
dot icon04/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Registered office address changed from 6 High Street Ely Cambs CB7 4JU United Kingdom to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 2018-01-25
dot icon10/01/2018
Confirmation statement made on 2017-11-13 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Appointment of Mrs Annthea Romaine Fryer as a director on 2016-06-01
dot icon25/05/2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 2016-05-25
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mark Roy Fryer on 2015-11-17
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon06/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon07/08/2013
Secretary's details changed
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Price Bailey Llp as a secretary
dot icon30/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Statement of company's objects
dot icon23/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mark Roy Fryer on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Price Bailey Llp on 2009-11-23
dot icon07/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/11/2008
Return made up to 13/11/08; full list of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2008
Director's change of particulars / mark fryer / 18/07/2008
dot icon11/12/2007
Return made up to 13/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/12/2006
Return made up to 13/11/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon08/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/09/2006
New secretary appointed
dot icon27/09/2006
Secretary resigned;director resigned
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/12/2004
Return made up to 13/11/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/07/2004
Registered office changed on 19/07/04 from: chettisham business park ely road chettisham ely cambridgeshire CB6 1RY
dot icon16/12/2003
Return made up to 13/11/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon22/11/2002
Return made up to 13/11/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/03/2002
Accounts for a small company made up to 2001-05-31
dot icon19/11/2001
Return made up to 13/11/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
Return made up to 13/11/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-05-31
dot icon22/12/1999
Return made up to 13/11/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-05-31
dot icon13/11/1998
Return made up to 13/11/98; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-05-31
dot icon16/12/1997
Return made up to 13/11/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-05-31
dot icon26/11/1996
Return made up to 13/11/96; full list of members
dot icon24/11/1995
Return made up to 13/11/95; no change of members
dot icon24/11/1995
Registered office changed on 24/11/95 from: 8, lynton drive, ely, cambridgeshire. CB6 1DQ
dot icon14/11/1995
Accounts for a small company made up to 1995-05-31
dot icon15/11/1994
Return made up to 13/11/94; no change of members
dot icon14/11/1994
Accounts for a small company made up to 1994-05-31
dot icon02/12/1993
Return made up to 13/11/93; full list of members
dot icon27/09/1993
Accounts for a small company made up to 1993-05-31
dot icon28/06/1993
Accounting reference date notified as 31/05
dot icon21/06/1993
Memorandum and Articles of Association
dot icon15/06/1993
Certificate of change of name
dot icon11/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon11/06/1993
Registered office changed on 11/06/93 from: 2 baches street london N1 6UB
dot icon13/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
95.37K
-
0.00
170.47K
-
2022
18
93.66K
-
0.00
141.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Daniel
Director
17/02/2026 - Present
22
Fryer, Mark Roy
Director
04/06/1993 - 17/02/2026
3
Fryer, Annthea Romaine
Director
01/06/2016 - 16/03/2026
1
Barton, David Richard
Director
17/02/2026 - Present
21
Wood, David John
Director
16/03/2026 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBS COMPRESSOR ENGINEERING LIMITED

CAMBS COMPRESSOR ENGINEERING LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at Imperial & Whitehall 23 Colmore Row, B3 2bs, Birmingham, West Midlands B3 2BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBS COMPRESSOR ENGINEERING LIMITED?

toggle

CAMBS COMPRESSOR ENGINEERING LIMITED is currently Active. It was registered on 13/11/1992 .

Where is CAMBS COMPRESSOR ENGINEERING LIMITED located?

toggle

CAMBS COMPRESSOR ENGINEERING LIMITED is registered at Imperial & Whitehall 23 Colmore Row, B3 2bs, Birmingham, West Midlands B3 2BS.

What does CAMBS COMPRESSOR ENGINEERING LIMITED do?

toggle

CAMBS COMPRESSOR ENGINEERING LIMITED operates in the Manufacture of compressors (28.13/2 - SIC 2007) sector.

What is the latest filing for CAMBS COMPRESSOR ENGINEERING LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mr David John Wood as a director on 2026-03-16.